Search icon

ROZMAN/BONTEMPO ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROZMAN/BONTEMPO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1979 (46 years ago)
Entity Number: 578809
ZIP code: 12531
County: Dutchess
Place of Formation: New York
Address: 64 LAKEVIEW DRIVE, HOLMES, NY, United States, 12531

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARILYN BONTEMPO Chief Executive Officer 64 LAKEVIEW DRIVE, HOLMES, NY, United States, 12531

DOS Process Agent

Name Role Address
ROZMAN/BONTEMPO ENTERPRISES, INC. DOS Process Agent 64 LAKEVIEW DRIVE, HOLMES, NY, United States, 12531

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
MARILYN BONTEMPO
Ownership and Self-Certifications:
Woman Owned
User ID:
P2900860
Trade Name:
MID HUDSON MARKETING

Unique Entity ID

Unique Entity ID:
D5E2YR5MRCA1
CAGE Code:
9CWE3
UEI Expiration Date:
2025-06-01

Business Information

Doing Business As:
MID HUDSON MARKETING
Activation Date:
2024-06-03
Initial Registration Date:
2022-09-08

Commercial and government entity program

CAGE number:
9CWE3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-01
CAGE Expiration:
2029-06-03
SAM Expiration:
2025-06-01

Contact Information

POC:
MARILYN BONTEMPO

History

Start date End date Type Value
2009-08-17 2013-08-05 Address 64 LAKESIDE DRIVE, HOLMES, NY, 12531, USA (Type of address: Principal Executive Office)
2009-08-17 2013-08-05 Address 64 LAKESIDE DRIVE, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer)
2009-08-17 2013-08-05 Address 64 LAKESIDE DRIVE, HOLMES, NY, 12531, USA (Type of address: Service of Process)
1995-04-10 2009-08-17 Address 11 RAYMOND AVENUE, SUITE 27, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1995-04-10 2009-08-17 Address 11 RAYMOND AVENUE, SUITE 27, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130805006796 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110810003109 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090817002570 2009-08-17 BIENNIAL STATEMENT 2009-08-01
070809003082 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051005002744 2005-10-05 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24223P1796
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
138555.00
Base And Exercised Options Value:
138555.00
Base And All Options Value:
138555.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-09-15
Description:
BILLBOARD ADVERTISEMENT
Naics Code:
541850: INDOOR AND OUTDOOR DISPLAY ADVERTISING
Product Or Service Code:
R701: SUPPORT- MANAGEMENT: ADVERTISING

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State